ADAM WILSON & SONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ADAM WILSON & SONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC230058

Incorporation date

08/04/2002

Size

Full

Contacts

Registered address

Registered address

Portland House, Harbour Road, Troon, Ayrshire KA10 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon30/01/2026
-
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/01/2026
Replacement filing of PSC01 for Patrick Glennon
dot icon03/10/2025
Full accounts made up to 2024-12-30
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Registration of charge SC2300580003, created on 2021-05-17
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/12/2020
Full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Registration of charge SC2300580002, created on 2017-02-21
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/01/2013
Registered office address changed from Portland House Harbour Road Troon Ayrshrie KA10 6DN United Kingdom on 2013-01-17
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/12/2010
Registered office address changed from Harbour Sawmills Troon KA10 6DU on 2010-12-02
dot icon14/10/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/10/2009
Accounts for a small company made up to 2008-12-31
dot icon02/02/2009
Group of companies' accounts made up to 2008-04-04
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Location of debenture register
dot icon07/01/2009
Location of register of members
dot icon11/06/2008
Resolutions
dot icon09/05/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon10/04/2008
Appointment terminated director alan christison
dot icon10/04/2008
Appointment terminated director wilma wilson
dot icon10/04/2008
Appointment terminated director darryl francis
dot icon10/04/2008
Appointment terminated director and secretary alexander o'hara
dot icon10/04/2008
Director appointed patrick glennon
dot icon10/04/2008
Director and secretary appointed mike glennon
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon24/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon31/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon23/05/2005
Return made up to 08/04/05; full list of members
dot icon15/03/2005
Group of companies' accounts made up to 2004-04-02
dot icon18/05/2004
Return made up to 08/04/04; full list of members
dot icon23/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 08/04/03; full list of members
dot icon09/03/2003
Statement of affairs
dot icon09/03/2003
Ad 19/12/02--------- £ si 74998@1=74998 £ ic 2/75000
dot icon21/02/2003
Certificate of change of name
dot icon05/06/2002
Registered office changed on 05/06/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE
dot icon05/06/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon05/06/2002
Director resigned
dot icon05/06/2002
Secretary resigned;director resigned
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
New director appointed
dot icon08/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glennon, Patrick John
Director
04/04/2008 - Present
24
Wilson, Hamish Finlay
Director
30/05/2002 - Present
15
Glennon, Mike
Director
04/04/2008 - Present
23
Mr Alan Graham Christison
Director
30/05/2002 - 04/04/2008
4
O'hara, Alexander Halliday
Director
30/05/2002 - 04/04/2008
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM WILSON & SONS (HOLDINGS) LIMITED

ADAM WILSON & SONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/04/2002 with the registered office located at Portland House, Harbour Road, Troon, Ayrshire KA10 6DN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM WILSON & SONS (HOLDINGS) LIMITED?

toggle

ADAM WILSON & SONS (HOLDINGS) LIMITED is currently Active. It was registered on 08/04/2002 .

Where is ADAM WILSON & SONS (HOLDINGS) LIMITED located?

toggle

ADAM WILSON & SONS (HOLDINGS) LIMITED is registered at Portland House, Harbour Road, Troon, Ayrshire KA10 6DN.

What does ADAM WILSON & SONS (HOLDINGS) LIMITED do?

toggle

ADAM WILSON & SONS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADAM WILSON & SONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/01/2026: undefined.